JH BUSINESS SOLUTIONS LIMITED
Company Documents
Date | Description |
---|---|
29/08/2329 August 2023 | Final Gazette dissolved via voluntary strike-off |
29/08/2329 August 2023 | Final Gazette dissolved via voluntary strike-off |
13/06/2313 June 2023 | First Gazette notice for voluntary strike-off |
13/06/2313 June 2023 | First Gazette notice for voluntary strike-off |
06/06/236 June 2023 | Application to strike the company off the register |
31/03/2331 March 2023 | Micro company accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
28/03/2228 March 2022 | Micro company accounts made up to 2021-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
29/06/2129 June 2021 | Confirmation statement made on 2021-06-06 with no updates |
29/06/2129 June 2021 | Micro company accounts made up to 2020-06-30 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
25/03/2025 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
11/06/1911 June 2019 | CONFIRMATION STATEMENT MADE ON 06/06/19, NO UPDATES |
31/10/1831 October 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
07/06/187 June 2018 | CONFIRMATION STATEMENT MADE ON 06/06/18, NO UPDATES |
20/03/1820 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
14/06/1714 June 2017 | CONFIRMATION STATEMENT MADE ON 06/06/17, WITH UPDATES |
06/04/176 April 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
18/06/1618 June 2016 | Annual return made up to 6 June 2016 with full list of shareholders |
22/03/1622 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
10/06/1510 June 2015 | Annual return made up to 6 June 2015 with full list of shareholders |
23/03/1523 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
03/07/143 July 2014 | Annual return made up to 6 June 2014 with full list of shareholders |
27/03/1427 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
02/07/132 July 2013 | Annual return made up to 6 June 2013 with full list of shareholders |
14/01/1314 January 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
27/06/1227 June 2012 | Annual return made up to 6 June 2012 with full list of shareholders |
16/11/1116 November 2011 | Annual accounts small company total exemption made up to 30 June 2011 |
17/06/1117 June 2011 | Annual return made up to 6 June 2011 with full list of shareholders |
19/01/1119 January 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
22/06/1022 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JOANNE HAMILTON / 06/06/2010 |
22/06/1022 June 2010 | Annual return made up to 6 June 2010 with full list of shareholders |
14/12/0914 December 2009 | Annual accounts small company total exemption made up to 30 June 2009 |
12/06/0912 June 2009 | RETURN MADE UP TO 06/06/09; FULL LIST OF MEMBERS |
17/12/0817 December 2008 | Annual accounts small company total exemption made up to 30 June 2008 |
16/06/0816 June 2008 | RETURN MADE UP TO 06/06/08; FULL LIST OF MEMBERS |
09/11/079 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07 |
09/07/079 July 2007 | RETURN MADE UP TO 06/06/07; FULL LIST OF MEMBERS |
08/01/078 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
14/06/0614 June 2006 | RETURN MADE UP TO 06/06/06; FULL LIST OF MEMBERS |
14/03/0614 March 2006 | REGISTERED OFFICE CHANGED ON 14/03/06 FROM: 8 RIDGEWAY CLOSE GREAT SUTTON ELLESMERE PORT CH66 2EJ |
07/03/067 March 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
13/06/0513 June 2005 | RETURN MADE UP TO 06/06/05; FULL LIST OF MEMBERS |
06/05/056 May 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 |
14/06/0414 June 2004 | RETURN MADE UP TO 06/06/04; FULL LIST OF MEMBERS |
28/01/0428 January 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03 |
29/06/0329 June 2003 | RETURN MADE UP TO 06/06/03; FULL LIST OF MEMBERS |
16/06/0216 June 2002 | DIRECTOR RESIGNED |
16/06/0216 June 2002 | NEW DIRECTOR APPOINTED |
16/06/0216 June 2002 | SECRETARY RESIGNED |
16/06/0216 June 2002 | REGISTERED OFFICE CHANGED ON 16/06/02 FROM: THE BRITANNIA SUITE SAINT JAMES'S BUILDINGS 79 OXFORD STREET MANCHESTER M1 6FR |
16/06/0216 June 2002 | NEW SECRETARY APPOINTED |
06/06/026 June 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company